Macon Hotel Group, Inc.

Name: | Macon Hotel Group, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 May 2011 (14 years ago) |
Business ID: | 983168 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 105 West Washington Street, A2Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Desai, Sunny S | Agent | 306 Vinca Cv, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Narendra M Patel | Incorporator | 1124 Cloverdale Drive, Greenville, MS 38701 |
Sunil S. Desai | Incorporator | 31201 Hwy 12, Durant, MS 39063 |
Aakash N. Patel | Incorporator | 1124 Cloverdale Drive, Greenville, MS 38701 |
Name | Role | Address |
---|---|---|
Sunny Desai | President | 105 West Washington St, Suite A2, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Sunny Desai | Director | 105 West Washington St, Suite A2, Ridgeland, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2024-06-24 | Agent Address Change For Desai, Sunny S |
Dissolution | Filed | 2023-04-12 | Dissolution For Macon Hotel Group, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: Tax: Macon Hotel Group, Inc. |
Annual Report | Filed | 2022-02-16 | Annual Report For Macon Hotel Group, Inc. |
Annual Report | Filed | 2021-03-09 | Annual Report For Macon Hotel Group, Inc. |
Annual Report | Filed | 2020-04-15 | Annual Report For Macon Hotel Group, Inc. |
Registered Agent Change of Address | Filed | 2019-07-09 | Agent Address Change For Desai, Sunny S |
Annual Report | Filed | 2019-04-04 | Annual Report For Macon Hotel Group, Inc. |
Annual Report | Filed | 2018-04-12 | Annual Report For Macon Hotel Group, Inc. |
Annual Report | Filed | 2017-04-14 | Annual Report For Macon Hotel Group, Inc. |
This company hasn't received any reviews.
Date of last update: 10 May 2025
Sources: Company Profile on Mississippi Secretary of State Website